This company is commonly known as Stuart Turner Limited. The company was founded 118 years ago and was given the registration number 00088368. The firm's registered office is in OXFORDSHIRE. You can find them at Market Place., Henley On Thames,, Oxfordshire, . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | STUART TURNER LIMITED |
---|---|---|
Company Number | : | 00088368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1906 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Market Place., Henley On Thames,, Oxfordshire, RG9 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 04 September 2023 | Active |
7 Singers Close, Henley On Thames, RG9 1HD | Secretary | - | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Secretary | 15 January 2008 | Active |
5 Boniface Road, Ickenham, Uxbridge, UB10 8BU | Secretary | 19 July 2007 | Active |
5 The Bull Meadow, Reading, RG8 9QD | Secretary | 08 November 2005 | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 01 September 2010 | Active |
7 Claymoor Park, Booker, Marlow, SL7 3DL | Director | - | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 03 March 2023 | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 01 May 2009 | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 24 May 2023 | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 16 July 2019 | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 01 October 2010 | Active |
39 Windsor Drive, Wallingford, OX10 9GG | Director | 15 January 2008 | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 01 May 2011 | Active |
5 Boniface Road, Ickenham, Uxbridge, UB10 8BU | Director | - | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 01 May 2009 | Active |
Wren Cottage Green Trees, Peppard Common Henley On Thames, Reading, RG9 5EP | Director | 01 September 2008 | Active |
Wren Cottage Green Trees, Peppard Common Henley On Thames, Reading, RG9 5EP | Director | - | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 01 December 2005 | Active |
Woodham House, Whitway Burghclere, Newbury, RG20 9LF | Director | - | Active |
Davos, 279 Finchampstead Road, Wokingham, RG40 3JT | Director | - | Active |
Crackendell Cottage, Waterend Lane, Ayot St Peter Welwyn, AL6 9BB | Director | - | Active |
Chimneys, Duck Lane, Lugershall, HP18 9XZ | Director | 01 December 2005 | Active |
3 Cherry Close, Emmer Green, Reading, RG4 8UP | Director | - | Active |
Market Place., Henley On Thames,, Oxfordshire, RG9 2AD | Director | 01 September 2008 | Active |
Temple Bidco Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 47, Market Place, Henley On Thames, United Kingdom, RG9 2AD |
Nature of control | : |
|
Stuart Turner Holdings Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Address | : | 47, Market Place, Henley-On-Thames, RG9 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-30 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-30 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Address | Move registers to sail company with new address. | Download |
2022-03-10 | Address | Change sail address company with new address. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.